Waltham St Lawrence
Reading
Berkshire
RG10 0JJ
Secretary Name | Mr Simon Robert Curtis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 August 2007(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 28 May 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Grange Waltham St Lawrence Reading Berkshire RG10 0JJ |
Director Name | Mr David Andrew Gardner |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Kings Farm House The Street Binsted Binstead Hampshire GU34 4PB |
Director Name | Mr Ian Michael Garrard |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Farringdon Hurst Lower Farringdon Alton Hampshire GU34 3DH |
Secretary Name | Peter Hinton Measures |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 No 1 Richmond Road Caversham Reading Berkshire RG30 2SP |
Director Name | Miss Clare Louise Calnan |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(2 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 01 December 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 113 Church Road London SW19 5AL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2 Roundwood Avenue, Stockley Park Uxbridge Middlesex UB11 1AF |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
28 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2013 | Application to strike the company off the register (3 pages) |
31 January 2013 | Application to strike the company off the register (3 pages) |
18 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
18 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
7 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders Statement of capital on 2012-03-07
|
7 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders Statement of capital on 2012-03-07
|
19 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
19 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
9 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
28 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
4 May 2010 | Registered office address changed from Waterview House 1 Roundwood Avenue Stockley Park Uxbridge Middlesex UB11 1AU on 4 May 2010 (1 page) |
4 May 2010 | Registered office address changed from Waterview House 1 Roundwood Avenue Stockley Park Uxbridge Middlesex UB11 1AU on 4 May 2010 (1 page) |
4 May 2010 | Registered office address changed from Waterview House 1 Roundwood Avenue Stockley Park Uxbridge Middlesex UB11 1AU on 4 May 2010 (1 page) |
12 March 2010 | Director's details changed for Simon Robert Curtis on 18 February 2010 (2 pages) |
12 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Director's details changed for Simon Robert Curtis on 18 February 2010 (2 pages) |
12 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
13 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
3 December 2009 | Termination of appointment of David Gardner as a director (2 pages) |
3 December 2009 | Termination of appointment of Clare Calnan as a director (2 pages) |
3 December 2009 | Termination of appointment of Clare Calnan as a director (2 pages) |
3 December 2009 | Termination of appointment of David Gardner as a director (2 pages) |
24 February 2009 | Return made up to 18/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 18/02/09; full list of members (4 pages) |
13 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
13 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
11 March 2008 | Return made up to 18/02/08; full list of members (4 pages) |
11 March 2008 | Return made up to 18/02/08; full list of members (4 pages) |
14 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
14 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | New secretary appointed (2 pages) |
10 September 2007 | New secretary appointed (2 pages) |
10 September 2007 | Secretary resigned (1 page) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Secretary resigned (1 page) |
9 March 2007 | Return made up to 18/02/07; full list of members
|
9 March 2007 | Return made up to 18/02/07; full list of members (8 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
10 December 2006 | New director appointed (2 pages) |
10 December 2006 | New director appointed (2 pages) |
5 September 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
5 September 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
27 February 2006 | Return made up to 18/02/06; full list of members (7 pages) |
27 February 2006 | Return made up to 18/02/06; full list of members
|
16 March 2005 | Return made up to 18/02/05; full list of members (7 pages) |
16 March 2005 | Return made up to 18/02/05; full list of members (7 pages) |
16 September 2004 | Registered office changed on 16/09/04 from: international lawyers at heathro bedfont cross, stanwell road heathrow airport, feltham london TW14 8NY (1 page) |
16 September 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
16 September 2004 | Registered office changed on 16/09/04 from: international lawyers at heathro bedfont cross, stanwell road heathrow airport, feltham london TW14 8NY (1 page) |
16 September 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | New secretary appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | New secretary appointed (2 pages) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | Secretary resigned (1 page) |
3 March 2004 | Secretary resigned (1 page) |
3 March 2004 | Director resigned (1 page) |
18 February 2004 | Incorporation (13 pages) |
18 February 2004 | Incorporation (13 pages) |